3 C INVESTMENTS LIMITED
NORFOLK

Hellopages » Norfolk » North Norfolk » NR23 1PQ

Company number 02195783
Status Active
Incorporation Date 18 November 1987
Company Type Private Limited Company
Address THE MANOR, STIFFKEY, NORFOLK, NR23 1PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 4 . The most likely internet sites of 3 C INVESTMENTS LIMITED are www.3cinvestments.co.uk, and www.3-c-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Attleborough Rail Station is 28.8 miles; to Brundall Rail Station is 31.3 miles; to Buckenham Rail Station is 33.3 miles; to Brandon Rail Station is 34.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 C Investments Limited is a Private Limited Company. The company registration number is 02195783. 3 C Investments Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of 3 C Investments Limited is The Manor Stiffkey Norfolk Nr23 1pq. . COOKE, Adrienne Elizabeth is a Secretary of the company. COOKE, Christopher Campbell is a Director of the company. Secretary WIDDOWSON, Nigel Herbert has been resigned. Director WIDDOWSON, Nigel Herbert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COOKE, Adrienne Elizabeth
Appointed Date: 17 September 1992

Director

Resigned Directors

Secretary
WIDDOWSON, Nigel Herbert
Resigned: 17 September 1992

Director
WIDDOWSON, Nigel Herbert
Resigned: 17 September 1992
71 years old

Persons With Significant Control

Mr Christopher Campbell Cooke
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Adrienne Elizabeth Cooke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 C INVESTMENTS LIMITED Events

16 Jan 2017
Confirmation statement made on 20 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4

...
... and 64 more events
08 Feb 1989
Particulars of mortgage/charge

11 Nov 1988
Particulars of mortgage/charge

04 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1987
Incorporation

3 C INVESTMENTS LIMITED Charges

22 August 2002
Legal charge
Delivered: 2 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 wells road stiffkey wells-next-the-sea norfolk t/n…
25 May 2001
Legal charge
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part 38/40 wells road stiffkey norfolk. By way of fixed…
4 May 2001
Legal charge
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Proeprty k/a part 38/40 wells road stiffkey norfolk. By way…
27 April 2001
Legal charge
Delivered: 4 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 wells road stiffkey norfolk. By way of fixed charge the…
11 September 1992
Legal charge
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: Nigel Herbert Widdowson
Description: Freehold property comprising building land situate at…
29 June 1989
Legal mortgage
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 34 and car parking space no 27 elm…
1 February 1989
Legal mortgage
Delivered: 8 February 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the rear of no. 37 bridge street…
1 November 1988
Legal mortgage
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a howards bard, burnham market norfolk and…